Susan Laura HICKEY

Total number of appointments 13, 13 active appointments

SUSAN HICKEY CONSULTING LIMITED

Correspondence address
Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom, HP23 5EF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 May 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode HP23 5EF £468,000

PCRL 1A LIMITED

Correspondence address
Pilgrim House High Street, Billericay, Essex, England, CM12 9XY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 March 2022
Resigned on
8 February 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CM12 9XY £2,662,000

PURFLEET CENTRE REGENERATION LIMITED

Correspondence address
Pilgrim House High Street, Billericay, Essex, CM12 9XY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 March 2022
Resigned on
8 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9XY £2,662,000

SWAN COMMERCIAL SERVICES LIMITED

Correspondence address
Pilgrim House, High Street, Billericay, Essex, CM12 9XY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 January 2022
Resigned on
8 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9XY £2,662,000

SWAN HOUSING FINANCE LIMITED

Correspondence address
Pilgrim House High Street, Billericay, Essex, CM12 9XY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 January 2022
Resigned on
8 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9XY £2,662,000

SALTAIRE HOUSING LTD

Correspondence address
4th Floor Phoenix House 1 Station Hill, Reading, Berkshire, United Kingdom, RG1 1NB
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1NB £26,685,000

SUSTAINABILITY FOR HOUSING LIMITED

Correspondence address
4 Miles's Buildings, Bath, England, BA1 2QS
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 March 2021
Resigned on
19 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA1 2QS £1,388,000

LANDAID FUNCTIONS LIMITED

Correspondence address
55 Baker Street Baker Street, London, England, W1U 8AN
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 July 2020
Resigned on
18 March 2025
Nationality
British
Occupation
Finance Director

VSO

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 July 2020
Nationality
British
Occupation
Company Director

IGLOO REGENERATION LIMITED

Correspondence address
73 Tib Street, Manchester, England, M4 1LS
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 March 2020
Resigned on
3 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 1LS £159,000

LANDAID CHARITABLE TRUST LIMITED

Correspondence address
St Albans House 5th Floor,, 57-59 Haymarket, London, SW1Y 4QX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 February 2020
Resigned on
18 March 2025
Nationality
British
Occupation
Finance Director

WESTMORELAND SUPPORTED HOUSING LIMITED

Correspondence address
Cumbria House 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 September 2019
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode NG2 5BX £340,000

VULCAN WHARF LIMITED

Correspondence address
One York Road, Uxbridge, Middlesex, UB8 1RN
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 October 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1RN £13,414,000